Advanced company searchLink opens in new window

GLOBAL RENTALS UK LIMITED

Company number SC261909

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 May 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
23 Jun 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
09 May 2017 GAZ1 First Gazette notice for compulsory strike-off
25 Oct 2016 TM02 Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 25 October 2016
09 Feb 2016 RP04 Second filing of AP01 previously delivered to Companies House
06 Feb 2016 DISS40 Compulsory strike-off action has been discontinued
05 Feb 2016 AR01 Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 1
29 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
25 Feb 2015 AA Full accounts made up to 31 December 2013
05 Feb 2015 AP01 Appointment of Earl J Blackwell as a director on 20 January 2015
  • ANNOTATION Second Filing The information on the form AP01 has been replaced by a second filing on 09/02/2016
05 Feb 2015 TM01 Termination of appointment of Mark Edward Knight as a director on 20 January 2015
29 Jan 2015 AR01 Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-01-29
  • GBP 1
12 Feb 2014 AA Accounts made up to 31 December 2012
31 Jan 2014 AR01 Annual return made up to 14 January 2014 with full list of shareholders
Statement of capital on 2014-01-31
  • GBP 1
05 Apr 2013 AR01 Annual return made up to 14 January 2013 with full list of shareholders
05 Apr 2013 AP04 Appointment of Pinsent Masons Secretarial Limited as a secretary
05 Apr 2013 TM02 Termination of appointment of Md Secretaries Limited as a secretary
05 Apr 2013 AD01 Registered office address changed from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 5 April 2013
16 May 2012 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 1
16 May 2012 AA Accounts made up to 31 December 2011
16 May 2012 AD01 Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA on 16 May 2012
16 May 2012 TM01 Termination of appointment of Knut Robberstad as a director
16 May 2012 TM01 Termination of appointment of Graham Edgley as a director
16 May 2012 TM02 Termination of appointment of Ledingham Chalmers Llp as a secretary
16 May 2012 AP01 Appointment of Mark Edward Knight as a director